Search icon

FIBERNET DIRECT FLORIDA LLC

Company Details

Entity Name: FIBERNET DIRECT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 14 Mar 2000 (25 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: M00000000556
FEI/EIN Number 65-0976766
Mail Address: 1220 Augusta Drive Suite 600, Houston, TX 77057
Address: 1220 AUGUSTA DR., SUITE 600, HOUSTON, TX 77057
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1201 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President and Chief Executive Officer

Name Role Address
Brown, Jay A President and Chief Executive Officer 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057

Assistant Secretary

Name Role Address
Howell, Lynn Assistant Secretary 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057
Blankenship, Masha Assistant Secretary 1220 AUGUSTA DRIVE, SUITE 600 HOUSTON, TX 77057

Senior vice President and Chief Financial Officer

Name Role Address
Schlanger, Daniel K Senior vice President and Chief Financial Officer 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057

Senior Vice President and General Counsel

Name Role Address
Simon, Kenneth Senior Vice President and General Counsel 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057

Secretary

Name Role Address
Reid, Donald J Secretary 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057

Legal and Assistant Secretary

Name Role Address
Gambino, Monica Legal and Assistant Secretary 2000 Corporate Drive, Canonsburg, PA 15317

Tax Officer

Name Role Address
Kelly, Deborah Tax Officer 2000 Corporate Drive, Canonsburg, PA 15317
Crawford, Michael Tax Officer 2000 Corporate Drive, Canonsburg, PA 15317
McShea, Lisa Tax Officer 2000 Corporate Drive, Canonsburg, PA 15317

Senior Vice President

Name Role Address
Kelley, Philip Senior Vice President 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057

Corporate Development and Strategy

Name Role Address
Kelley, Philip Corporate Development and Strategy 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057

Senior Vice President and Chief Operating Officer

Name Role Address
Young, James Senior Vice President and Chief Operating Officer 2000 Corporate Drive, Canonsburg, PA 15317
Ackerman, Robert C. Senior Vice President and Chief Operating Officer 2000 Corporate Dr., Canonsburg, PA 15317

Vice President

Name Role Address
Gambino, Monica Vice President 2000 Corporate Drive, Canonsburg, PA 15317
Adams, Edward Vice President 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057
Mooney, Christopher Vice President 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX 77057
De Jesus, Amelia Vice President 8000 Avalon Boulevard, Alpharetta, GA 30005

Litigation

Name Role Address
Adams, Edward Litigation 1220 AUGUSTA DR., SUITE 600 HOUSTON, TX 77057

Towers and Small Cells

Name Role Address
Ackerman, Robert C. Towers and Small Cells 2000 Corporate Dr., Canonsburg, PA 15317

Senior Vice President and Chief Commercial Officer

Name Role Address
Kavanagh, Mike Senior Vice President and Chief Commercial Officer 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX 77057

Vice President – External Affairs

Name Role Address
Zaveri, Zenia Vice President – External Affairs 1220 Augusta Drive, Suite 600 Houston, TX 77057

Vice President – Tax

Name Role Address
Zahorchak, Scott Vice President – Tax 2000 Corporate Drive, Canonsburg, PA 15317

Vice President and Controller

Name Role Address
Collins, Robert S. Vice President and Controller 2000 Corporate Drive, Canonsburg, PA 15317

Vice President ‒ Corporate and Commercial Transactions

Name Role Address
Dickson, Neil Vice President ‒ Corporate and Commercial Transactions 2000 Corporate Drive, Canonsburg, PA 15317

Treasurer

Name Role Address
Lowe, Ben Treasurer 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX 77057

Real Estate

Name Role Address
Mooney, Christopher Real Estate 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX 77057

Vice President – National Facilities

Name Role Address
Schrott, Mark Vice President – National Facilities 2000 Corporate Drive, Canonsburg, PA 15317

Vice President ‒ Property Management

Name Role Address
Siebe, Angela Vice President ‒ Property Management 2000 Corporate Drive, Canonsburg, PA 15317

Vice President – Corporate Development

Name Role Address
Monahan, Keith Vice President – Corporate Development 301 N Cattlemen Rd, Sarasota, FL 34232

Director Acquisitions

Name Role Address
Angel, Jonathan Director Acquisitions 301 N Cattlemen Rd, Sarasota, FL 34232

Area President

Name Role Address
Moffett, Chris B. Area President 8000 Avalon Boulevard, Alpharetta, GA 30005

Vice President General Manager Small Cells ‒ South

Name Role Address
Blaser, Paul Vice President General Manager Small Cells ‒ South 8000 Avalon Boulevard, Alpharetta, GA 30005

Tower Operations – South

Name Role Address
De Jesus, Amelia Tower Operations – South 8000 Avalon Boulevard, Alpharetta, GA 30005

Area Director District Operations

Name Role Address
Emacio, John Area Director District Operations 8000 Avalon Boulevard, Alpharetta, GA 30005

Area Director Tower Operations

Name Role Address
Elkins, Josh Area Director Tower Operations Two Chase Corporate Drive, Suite 105 Birmingham, AL 35244

Area Director Site Acquisition

Name Role Address
Qualtire, Cynthia Area Director Site Acquisition 8000 Avalon Boulevard, Alpharetta, GA 30005

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-12-23 No data No data
CHANGE OF MAILING ADDRESS 2017-03-22 1220 AUGUSTA DR., SUITE 600, HOUSTON, TX 77057 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1220 AUGUSTA DR., SUITE 600, HOUSTON, TX 77057 No data
LC AMENDMENT AND NAME CHANGE 2017-01-19 FIBERNET DIRECT FLORIDA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 1201 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2017-01-19 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2016-09-15 No data No data

Documents

Name Date
LC Withdrawal 2019-12-23
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
LC Amendment and Name Change 2017-01-19
CORLCRACHG 2016-09-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-19

Date of last update: 31 Jan 2025

Sources: Florida Department of State